Search icon

SHANNON FLOYD, DPM, P.A.

Company Details

Entity Name: SHANNON FLOYD, DPM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: P09000093005
FEI/EIN Number 271372636
Address: 11834 CR 101 Ste 201, the Villages, FL, 32162, US
Mail Address: 11834 CR 101, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent

President

Name Role Address
FLOYD SHANNON P President 11834 CR 101, the Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039595 FOOT & ANKLE SPECIALIST OF THE VILLAGES EXPIRED 2013-04-15 2018-12-31 No data 11834 COUNTY ROAD 101, THE VILLAGES, FL, 32162
G12000102001 VILLAGE FOOT & ANKLE EXPIRED 2012-10-19 2017-12-31 No data 11834 COUNTY ROAD 101, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 11834 CR 101 Ste 201, the Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2022-04-26 11834 CR 101 Ste 201, the Villages, FL 32162 No data
AMENDMENT 2018-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-15 THE LAW OFFICES OF MAX A. ADAMS, ESQ. PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-15 2151 S LEJEUNE ROAD #306, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-03
Amendment 2018-08-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State